AGEWELL & LUNCH CLUBS IN SHEFFIELD LIMITED
SHEFFIELD AGEWELL IN SHEFFIELD LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 03374012
Status Active
Incorporation Date 20 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE HART SHAW BUILDING EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 20 May 2016 no member list. The most likely internet sites of AGEWELL & LUNCH CLUBS IN SHEFFIELD LIMITED are www.agewelllunchclubsinsheffield.co.uk, and www.agewell-lunch-clubs-in-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agewell Lunch Clubs in Sheffield Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03374012. Agewell Lunch Clubs in Sheffield Limited has been working since 20 May 1997. The present status of the company is Active. The registered address of Agewell Lunch Clubs in Sheffield Limited is The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1xu. . HINDMARCH, Alan Mitchell, Rev is a Secretary of the company. BUCKLEY GREAVES, Dorrett is a Director of the company. CALLAGHAN, Margaret is a Director of the company. GARNER, Peter is a Director of the company. GUL, Ahmed is a Director of the company. HINDMARCH, Alan Mitchell, Rev is a Director of the company. KHAN, Fathir is a Director of the company. RIAD-SMITH, Diane is a Director of the company. TANDY, Kevin is a Director of the company. Secretary ADAMS, Doris has been resigned. Secretary ROBINSON, Judith Ann has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director ADAMS, Doris has been resigned. Director ALI, Anjob has been resigned. Director BLAKE, Bradley has been resigned. Director BROWN, Janet Anne, Captain has been resigned. Director CHADWICK, Delia Maureen has been resigned. Director COHEN, Barry has been resigned. Director DAWSON, Stanley has been resigned. Director GRANT, Vera has been resigned. Director HAYWOOD REED, Pam has been resigned. Director LOMAS, Sheila has been resigned. Director MCCORMICK, Louisa has been resigned. Director MIAH, Moklis has been resigned. Director MILIEN, Lileth Urtensia has been resigned. Director NEALE, Marian Phyllis has been resigned. Director ROBINSON, Judith Ann has been resigned. Director SMITH, Dora has been resigned. Director SWANN, Peter Frank has been resigned. Director TAYLOR, Dorothy has been resigned. Director WEATHERALL, Doreen has been resigned. Director WHEELDON, John has been resigned. Director WHITE, Jean has been resigned. Director YAQOOB, Mohammed has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HINDMARCH, Alan Mitchell, Rev
Appointed Date: 28 November 2008

Director
BUCKLEY GREAVES, Dorrett
Appointed Date: 07 December 2001
99 years old

Director
CALLAGHAN, Margaret
Appointed Date: 04 June 2001
83 years old

Director
GARNER, Peter
Appointed Date: 29 November 2002
87 years old

Director
GUL, Ahmed
Appointed Date: 07 December 2001
83 years old

Director
HINDMARCH, Alan Mitchell, Rev
Appointed Date: 26 June 1997
84 years old

Director
KHAN, Fathir
Appointed Date: 07 December 2001
87 years old

Director
RIAD-SMITH, Diane
Appointed Date: 27 April 2012
79 years old

Director
TANDY, Kevin
Appointed Date: 27 April 2012
72 years old

Resigned Directors

Secretary
ADAMS, Doris
Resigned: 25 August 2003
Appointed Date: 26 June 1997

Secretary
ROBINSON, Judith Ann
Resigned: 28 November 2008
Appointed Date: 25 June 2004

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 23 May 1997
Appointed Date: 20 May 1997

Director
ADAMS, Doris
Resigned: 25 August 2003
Appointed Date: 20 May 1997
102 years old

Director
ALI, Anjob
Resigned: 04 February 2011
Appointed Date: 07 December 2001
87 years old

Director
BLAKE, Bradley
Resigned: 20 May 2014
Appointed Date: 07 December 2001
94 years old

Director
BROWN, Janet Anne, Captain
Resigned: 30 June 2001
Appointed Date: 28 June 1999
80 years old

Director
CHADWICK, Delia Maureen
Resigned: 22 May 2012
Appointed Date: 26 June 1997
86 years old

Director
COHEN, Barry
Resigned: 03 December 1999
Appointed Date: 23 June 1998
98 years old

Director
DAWSON, Stanley
Resigned: 01 October 2012
Appointed Date: 04 June 2001
94 years old

Director
GRANT, Vera
Resigned: 17 February 2003
Appointed Date: 26 June 1997
104 years old

Director
HAYWOOD REED, Pam
Resigned: 08 December 2003
Appointed Date: 07 December 2001
83 years old

Director
LOMAS, Sheila
Resigned: 01 August 2012
Appointed Date: 28 November 2008
85 years old

Director
MCCORMICK, Louisa
Resigned: 28 November 2008
Appointed Date: 26 June 1997
94 years old

Director
MIAH, Moklis
Resigned: 10 September 2007
Appointed Date: 25 June 2004
86 years old

Director
MILIEN, Lileth Urtensia
Resigned: 04 February 2011
Appointed Date: 26 June 1997
77 years old

Director
NEALE, Marian Phyllis
Resigned: 21 June 2002
Appointed Date: 26 June 1997
100 years old

Director
ROBINSON, Judith Ann
Resigned: 28 February 2012
Appointed Date: 07 December 2001
84 years old

Director
SMITH, Dora
Resigned: 25 June 2003
Appointed Date: 22 June 2000
94 years old

Director
SWANN, Peter Frank
Resigned: 01 April 2005
Appointed Date: 25 June 2004
80 years old

Director
TAYLOR, Dorothy
Resigned: 30 April 2003
Appointed Date: 07 December 2001
103 years old

Director
WEATHERALL, Doreen
Resigned: 04 April 2008
Appointed Date: 07 December 2001
95 years old

Director
WHEELDON, John
Resigned: 25 June 2003
Appointed Date: 26 June 1997
95 years old

Director
WHITE, Jean
Resigned: 30 June 2006
Appointed Date: 21 June 2002
83 years old

Director
YAQOOB, Mohammed
Resigned: 30 June 2006
Appointed Date: 07 December 2001
84 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 23 May 1997
Appointed Date: 20 May 1997

AGEWELL & LUNCH CLUBS IN SHEFFIELD LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 30 September 2016
04 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
30 Jun 2016
Annual return made up to 20 May 2016 no member list
22 Dec 2015
Total exemption full accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 20 May 2015 no member list
...
... and 102 more events
04 Sep 1997
New director appointed
03 Jun 1997
Director resigned
03 Jun 1997
Registered office changed on 03/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
03 Jun 1997
Secretary resigned
20 May 1997
Incorporation

AGEWELL & LUNCH CLUBS IN SHEFFIELD LIMITED Charges

29 October 2009
Legal mortgage
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 135 upperthorpe road, sheffield with the…
20 May 2009
Legal mortgage
Delivered: 23 May 2009
Status: Satisfied on 31 October 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 135 upperthorpe road sheffield t/no SYK400197 with the…